Search icon

CERTIFIED MEDICAL AUTO DIVISION INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED MEDICAL AUTO DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED MEDICAL AUTO DIVISION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2008 (17 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P08000039641
FEI/EIN Number 262436911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7265 S.W. 62 AVE., UNIT 1, OCALA, FL, 34476, US
Mail Address: 7265 S.W. 62 AVE, UNIT 1, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koeblitz William M President 7265 S.W. 62 AVE., OCALA, FL, 34476
Taylor Clark F Secretary 7265 S.W. 62 AVE., OCALA, FL, 34476
Schmidt Gerhard T Chief Financial Officer 7265 S.W. 62 AVE., OCALA, FL, 34476
kOEBLITZ WILLIAM M Agent 7265 SW 62 AVE, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018236 MOBILITY FREEDOM OF OCALA EXPIRED 2010-02-25 2015-12-31 - 7625 S W 62 AVE UNIT1, OCALA ., FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 kOEBLITZ, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2009-04-20 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 7265 SW 62 AVE, UNIT 1, OCALA, FL 34476 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-06
REINSTATEMENT 2016-10-14
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State